Ayr
Ayrshire
KA7 4QU
Scotland
Secretary Name | Mrs Suzanne Taylor |
---|---|
Status | Current |
Appointed | 28 July 2017(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | 49 Doonholm Road Ayr Ayrshire KA7 4QU Scotland |
Secretary Name | Jacqueline Ridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Westwood 5 Castlehill Road Ayr KA7 2HX Scotland |
Director Name | William Taylor |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(8 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 28 July 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Doonholm Road Alloway Ayr Ayrshire KA7 4QU Scotland |
Secretary Name | William Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(8 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 28 July 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Doonholm Road Alloway Ayr Ayrshire KA7 4QU Scotland |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | edpax.com |
---|---|
Email address | [email protected] |
Telephone | 0845 4752289 |
Telephone region | Unknown |
Registered Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | Suzanne Taylor 51.52% Ordinary |
---|---|
24 at £1 | Susan Lauder 24.24% Ordinary |
24 at £1 | William Taylor 24.24% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£47,989 |
Cash | £9,433 |
Current Liabilities | £71,679 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
1 June 2023 | Confirmation statement made on 28 May 2023 with updates (4 pages) |
---|---|
31 May 2023 | Change of details for Mrs Suzanne Elizabeth Taylor as a person with significant control on 9 February 2023 (2 pages) |
20 March 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
1 November 2022 | Registered office address changed from Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 1 November 2022 (1 page) |
1 June 2022 | Confirmation statement made on 28 May 2022 with updates (4 pages) |
1 June 2022 | Change of details for Mrs Suzanne Elizabeth Taylor as a person with significant control on 5 May 2022 (2 pages) |
31 May 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
7 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
8 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
25 February 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
6 June 2019 | Confirmation statement made on 28 May 2019 with updates (5 pages) |
13 February 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
29 June 2018 | Secretary's details changed for Mrs Suzanne Taylor on 25 June 2018 (1 page) |
26 June 2018 | Change of details for Mrs Suzanne Elizabeth Taylor as a person with significant control on 28 July 2017 (2 pages) |
25 June 2018 | Notification of Suzanne Elizabeth Taylor as a person with significant control on 28 July 2017 (2 pages) |
25 June 2018 | Notification of Suzanne Taylor as a person with significant control on 28 July 2017 (2 pages) |
25 June 2018 | Cessation of Suzanne Elizabeth Taylor as a person with significant control on 27 July 2017 (1 page) |
25 June 2018 | Cessation of Suzanne Elizabeth Taylor as a person with significant control on 28 July 2017 (1 page) |
6 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
11 April 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
2 February 2018 | Appointment of Mrs Suzanne Taylor as a secretary on 28 July 2017 (2 pages) |
1 February 2018 | Termination of appointment of William Taylor as a director on 28 July 2017 (1 page) |
1 February 2018 | Termination of appointment of William Taylor as a secretary on 28 July 2017 (1 page) |
25 July 2017 | Notification of Suzanne Elizabeth Taylor as a person with significant control on 1 May 2016 (2 pages) |
25 July 2017 | Notification of Suzanne Elizabeth Taylor as a person with significant control on 1 May 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 28 May 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 28 May 2017 with no updates (3 pages) |
9 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB on 9 June 2017 (2 pages) |
9 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB on 9 June 2017 (2 pages) |
5 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
5 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 July 2016 | Annual return made up to 28 May 2016 Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 28 May 2016 Statement of capital on 2016-07-27
|
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
6 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
6 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
24 July 2013 | Annual return made up to 28 May 2013. List of shareholders has changed
|
24 July 2013 | Annual return made up to 28 May 2013. List of shareholders has changed
|
6 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
6 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 June 2012 | Annual return made up to 28 May 2012 (14 pages) |
29 June 2012 | Annual return made up to 28 May 2012 (14 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
13 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (14 pages) |
13 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (14 pages) |
30 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (14 pages) |
30 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (14 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
11 January 2010 | Previous accounting period extended from 31 May 2009 to 30 September 2009 (2 pages) |
11 January 2010 | Previous accounting period extended from 31 May 2009 to 30 September 2009 (2 pages) |
30 July 2009 | Return made up to 28/05/09; full list of members (5 pages) |
30 July 2009 | Return made up to 28/05/09; full list of members (5 pages) |
20 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
20 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
18 August 2008 | Return made up to 28/05/08; full list of members (3 pages) |
18 August 2008 | Return made up to 28/05/08; full list of members (3 pages) |
22 April 2008 | Memorandum and Articles of Association (12 pages) |
22 April 2008 | Memorandum and Articles of Association (12 pages) |
11 April 2008 | Company name changed smart training solutions LTD\certificate issued on 14/04/08 (2 pages) |
11 April 2008 | Company name changed smart training solutions LTD\certificate issued on 14/04/08 (2 pages) |
12 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
12 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
12 June 2007 | Return made up to 28/05/07; full list of members (7 pages) |
12 June 2007 | Return made up to 28/05/07; full list of members (7 pages) |
28 April 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
28 April 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
7 June 2006 | Return made up to 28/05/06; full list of members (7 pages) |
7 June 2006 | Return made up to 28/05/06; full list of members (7 pages) |
10 March 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
10 March 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
15 June 2005 | Return made up to 28/05/05; full list of members (7 pages) |
15 June 2005 | Return made up to 28/05/05; full list of members (7 pages) |
6 May 2005 | New secretary appointed;new director appointed (2 pages) |
6 May 2005 | New secretary appointed;new director appointed (2 pages) |
9 April 2005 | Secretary resigned (1 page) |
9 April 2005 | Secretary resigned (1 page) |
6 April 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
6 April 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
17 September 2004 | Secretary resigned (1 page) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | Return made up to 28/05/04; full list of members (6 pages) |
17 September 2004 | Secretary resigned (1 page) |
17 September 2004 | Return made up to 28/05/04; full list of members (6 pages) |
11 November 2003 | Company name changed educational teaching solutions l td\certificate issued on 11/11/03 (2 pages) |
11 November 2003 | Company name changed educational teaching solutions l td\certificate issued on 11/11/03 (2 pages) |
4 June 2003 | Registered office changed on 04/06/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 June 2003 | Resolutions
|
3 June 2003 | Resolutions
|
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | Incorporation (23 pages) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | Incorporation (23 pages) |